Company NameBML Accountancy Services Ltd.
DirectorWilliam Ferguson
Company StatusActive
Company NumberSC371288
CategoryPrivate Limited Company
Incorporation Date18 January 2010(14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr William Ferguson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Flowerhill Street
Airdrie
N. Lanarkshire
ML6 6AD
Scotland
Secretary NameWilliam Ferguson
NationalityBritish
StatusCurrent
Appointed18 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Flowerhill Street
Airdrie
N.Lanarkshire
ML6 8FR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 January 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address31 Flowerhill Street
Airdrie
ML6 6AP
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1William Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,154
Cash£93
Current Liabilities£19,585

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

2 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 5 April 2019 (7 pages)
2 April 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
31 December 2015Total exemption small company accounts made up to 5 April 2015 (10 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 5 April 2014 (10 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
30 December 2013Total exemption small company accounts made up to 5 April 2013 (10 pages)
5 February 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
5 February 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
5 February 2013Total exemption full accounts made up to 5 April 2012 (7 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (19 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (19 pages)
1 May 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
1 May 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
1 May 2012Total exemption full accounts made up to 5 April 2011 (7 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (22 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (22 pages)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
7 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (14 pages)
16 December 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
16 December 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
16 December 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
28 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
28 July 2010Previous accounting period shortened from 31 January 2011 to 5 April 2010 (3 pages)
28 July 2010Appointment of William Ferguson as a director (3 pages)
28 July 2010Appointment of William Ferguson as a director (3 pages)
28 July 2010Previous accounting period shortened from 31 January 2011 to 5 April 2010 (3 pages)
28 July 2010Appointment of William Ferguson as a secretary (3 pages)
28 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
28 July 2010Previous accounting period shortened from 31 January 2011 to 5 April 2010 (3 pages)
28 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(4 pages)
28 July 2010Appointment of William Ferguson as a secretary (3 pages)
22 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 January 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 January 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
18 January 2010Incorporation (22 pages)
18 January 2010Incorporation (22 pages)